LETHAL WHITE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

20/06/2420 June 2024 Change of details for Bronte Film and Television Limited as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-06-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

18/05/2318 May 2023

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/01/2023 January 2020 13/12/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PREVEXT FROM 30/10/2019 TO 13/12/2019

View Document

13/12/1913 December 2019 Annual accounts for year ending 13 Dec 2019

View Accounts

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110091140001

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/18

View Document

09/07/199 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LYNDON MARC BLAIR / 29/01/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / BRONTE FILM AND TELEVISION LIMITED / 29/01/2019

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / BRONTE FILM AND TELEVISION LIMITED / 12/10/2017

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information